Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
02018206 Limited
02018206 Limited is a liquidation company incorporated on 9 May 1986 with the registered office located in Walsall, West Midlands. 02018206 Limited was registered 39 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
14 years ago
Company No
02018206
Private limited company
Age
39 years
Incorporated
9 May 1986
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3341 days
Awaiting first confirmation statement
Dated
6 July 2016
Was due on
20 July 2016
(9 years ago)
Accounts
Not Submitted
Awaiting first accounts
Learn more about 02018206 Limited
Contact
Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Same address for the past
14 years
Companies in WS9 8PH
Telephone
Unreported
Email
Unreported
Website
Babtie.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Robert William Parkes
Director • British • Lives in England • Born in Dec 1945
Christopher James Parkes
Secretary • British • Lives in UK • Born in Sep 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adelaide Engineering Company Limited
Christopher James Parkes and are mutual people.
Active
Eyland & Sons Limited
Christopher James Parkes and Robert William Parkes are mutual people.
Active
Mutual Mills Limited
Christopher James Parkes and Robert William Parkes are mutual people.
Active
James Cotterell & Sons Limited
Christopher James Parkes is a mutual person.
Active
Gabriel Power & Co.Limited
Christopher James Parkes is a mutual person.
Active
G.F. Haynes & Co. Limited
Christopher James Parkes is a mutual person.
Active
Robert Parkes (Holdings) Limited
Robert William Parkes is a mutual person.
Active
Castle Packaging Limited
Christopher James Parkes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Jul 2009
For period
31 Jul
⟶
31 Jul 2009
Traded for
12 months
Cash in Bank
£268.01K
Increased by £267.95K (+425310%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.26M
Decreased by £325.44K (-13%)
Total Liabilities
-£2.37M
Decreased by £186.47K (-7%)
Net Assets
-£106.89K
Decreased by £138.98K (-433%)
Debt Ratio (%)
105%
Increased by 5.97% (+6%)
See 10 Year Full Financials
Latest Activity
Restoration Court Order
10 Years Ago on 24 Apr 2015
Dissolved After Liquidation
13 Years Ago on 27 Oct 2011
Voluntary Liquidator Appointed
14 Years Ago on 18 Mar 2011
Registered Address Changed
14 Years Ago on 9 Mar 2011
Confirmation Submitted
15 Years Ago on 6 Jul 2010
Small Accounts Submitted
15 Years Ago on 4 May 2010
Registered Address Changed
15 Years Ago on 28 Jan 2010
Robert William Parkes Details Changed
15 Years Ago on 4 Jan 2010
Small Accounts Submitted
15 Years Ago on 4 Nov 2009
Small Accounts Submitted
17 Years Ago on 2 Jun 2008
Get Alerts
Get Credit Report
Discover 02018206 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 24 Apr 2015
Certificate of change of name
Submitted on 24 Apr 2015
Final Gazette dissolved following liquidation
Submitted on 27 Oct 2011
Liquidators' statement of receipts and payments to 29 June 2011
Submitted on 27 Jul 2011
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Jul 2011
Statement of affairs with form 4.19
Submitted on 18 Mar 2011
Appointment of a voluntary liquidator
Submitted on 18 Mar 2011
Resolutions
Submitted on 18 Mar 2011
Registered office address changed from Lower Farm Taynton Burford Oxfordshire OX18 4UH United Kingdom on 9 March 2011
Submitted on 9 Mar 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Submitted on 8 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs